Background WavePink WaveYellow Wave

TARMAC NOMINEES TWO LIMITED (03782704)

TARMAC NOMINEES TWO LIMITED (03782704) is an active UK company. incorporated on 4 June 1999. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC NOMINEES TWO LIMITED has been registered for 26 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
03782704
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC NOMINEES TWO LIMITED

TARMAC NOMINEES TWO LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TARMAC NOMINEES TWO LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03782704

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TARMAC SHELFCO LIMITED
From: 28 July 1999To: 16 November 2000
TARMAC HOLDINGS LIMITED
From: 9 June 1999To: 28 July 1999
HACKREMCO (NO.1487) LIMITED
From: 4 June 1999To: 9 June 1999
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 December 2013To: 15 August 2022
C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 4 June 1999To: 2 December 2013
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 28 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 29 Jun 2013

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 06 Oct 1999
Resigned 28 Nov 2000

STIRK, James Richard

Resigned
C/O Tarmac Plc, WolverhamptonWV4 6JP
Secretary
Appointed 28 Nov 2000
Resigned 30 Nov 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 05 Oct 1999

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 01 Aug 2011
Resigned 04 Apr 2014

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Born December 1955
Director
Appointed 17 Dec 1999
Resigned 29 Jun 2013

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 27 Aug 2015

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 18 Jun 2015
Resigned 09 Apr 2021

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Dec 1999
Resigned 18 May 2009

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Born October 1946
Director
Appointed 17 Dec 1999
Resigned 30 Mar 2001

STIRK, James Richard

Resigned
C/O Tarmac Plc, WolverhamptonWV4 6JP
Born October 1959
Director
Appointed 06 Oct 1999
Resigned 14 Dec 2012

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Jun 1999
Resigned 05 Oct 1999

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Jun 2013
Resigned 18 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Statement Of Companys Objects
10 September 2013
CC04CC04
Resolution
2 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2013
CC04CC04
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 August 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 August 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363aAnnual Return
Legacy
15 June 2001
363aAnnual Return
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Certificate Change Of Name Company
15 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation